Edinburgh
EH2 1DD
Scotland
Director Name | Mr Stephen Burton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thistle Court, 1-2 Thistle Street Thistle Court Edinburgh EH2 1DD Scotland |
Director Name | Ms Deborah Nichole Hudson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thistle Court, 1-2 Thistle Street Thistle Court Edinburgh EH2 1DD Scotland |
Secretary Name | Wendy Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD Scotland |
Director Name | Mr Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shackleton Ventures Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,298 |
Net Worth | -£5,444 |
Current Liabilities | £24,418 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (46 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
15 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
30 November 2022 | Director's details changed for Mr Hugh John Patrick Stewart on 28 November 2022 (2 pages) |
30 November 2022 | Director's details changed for Ms Deborah Nichole Hudson on 28 November 2022 (2 pages) |
30 November 2022 | Director's details changed for Mr Stephen Burton on 28 November 2022 (2 pages) |
19 October 2022 | Change of details for Shackleton Ventures Limited as a person with significant control on 28 August 2022 (5 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (44 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (45 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
22 January 2021 | Registered office address changed from Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD to Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD on 22 January 2021 (1 page) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (46 pages) |
20 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 December 2018 (45 pages) |
7 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (45 pages) |
22 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (82 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (82 pages) |
2 October 2017 | Notification of Shackleton Fp Limited as a person with significant control on 26 June 2017 (1 page) |
2 October 2017 | Notification of Shackleton Fp Limited as a person with significant control on 26 June 2017 (1 page) |
27 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (47 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (47 pages) |
6 September 2016 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD on 6 September 2016 (2 pages) |
6 September 2016 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD on 6 September 2016 (2 pages) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
24 August 2015 | Full accounts made up to 31 December 2014 (33 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (32 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (33 pages) |
27 April 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
27 April 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
24 April 2015 | Secretary's details changed for Wendy Roberts on 13 August 2014 (1 page) |
24 April 2015 | Secretary's details changed for Wendy Roberts on 13 August 2014 (1 page) |
23 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
7 July 2014 | Appointment of Deborah Hudson as a director (3 pages) |
7 July 2014 | Appointment of Stephen Burton as a director (3 pages) |
7 July 2014 | Appointment of Stephen Burton as a director (3 pages) |
7 July 2014 | Appointment of Deborah Hudson as a director (3 pages) |
25 June 2014 | Appointment of Mr Stephen Burton as a director (3 pages) |
25 June 2014 | Appointment of Wendy Roberts as a secretary (3 pages) |
25 June 2014 | Appointment of Ms Deborah Nichole Hudson as a director (3 pages) |
25 June 2014 | Appointment of Ms Deborah Nichole Hudson as a director (3 pages) |
25 June 2014 | Appointment of Wendy Roberts as a secretary (3 pages) |
25 June 2014 | Appointment of Mr Stephen Burton as a director (3 pages) |
22 April 2014 | Termination of appointment of Hbjg Limited as a director (2 pages) |
22 April 2014 | Appointment of Mr Hugh John Patrick Stewart as a director (3 pages) |
22 April 2014 | Termination of appointment of Hbjg Limited as a director (2 pages) |
22 April 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
22 April 2014 | Termination of appointment of Andrew Walker as a director (2 pages) |
22 April 2014 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 22 April 2014 (2 pages) |
22 April 2014 | Appointment of Mr Hugh John Patrick Stewart as a director (3 pages) |
22 April 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
22 April 2014 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 22 April 2014 (2 pages) |
22 April 2014 | Termination of appointment of Andrew Walker as a director (2 pages) |
14 April 2014 | Company name changed ensco 441 LIMITED\certificate issued on 14/04/14
|
14 April 2014 | Company name changed ensco 441 LIMITED\certificate issued on 14/04/14
|
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|